Company Information for INFORMATICA DEVELOPMENT LIMITED
SUITE 4, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
|
Company Registration Number
05695640
Private Limited Company
Active |
Company Name | |
---|---|
INFORMATICA DEVELOPMENT LIMITED | |
Legal Registered Office | |
SUITE 4, 7TH FLOOR 50 BROADWAY LONDON SW1H 0DB Other companies in RG7 | |
Company Number | 05695640 | |
---|---|---|
Company ID Number | 05695640 | |
Date formed | 2006-02-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB889495242 |
Last Datalog update: | 2024-03-06 06:40:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE IRENE HAAR |
||
MARK ALLEN PELLOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EARL FRY |
Company Secretary | ||
EARL FRY |
Director | ||
GLENN BRIAN GOELZ |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
29 WEST LIMITED | Director | 2016-01-01 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
DATA SCOUT SOLUTIONS GROUP LIMITED | Director | 2016-01-01 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
SIPERIAN UK LIMITED | Director | 2016-01-01 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
IDENTITY SYSTEMS (UK) LIMITED | Director | 2016-01-01 | CURRENT | 1994-01-10 | Active - Proposal to Strike off | |
INFORMATICA SOFTWARE LIMITED | Director | 2016-01-01 | CURRENT | 1997-04-15 | Active | |
DATA SCOUT SOLUTIONS LIMITED | Director | 2016-01-01 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
DIAKU LIMITED | Director | 2017-01-12 | CURRENT | 2008-04-24 | Active | |
29 WEST LIMITED | Director | 2010-03-22 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
SIPERIAN UK LIMITED | Director | 2010-01-28 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
IDENTITY SYSTEMS (UK) LIMITED | Director | 2008-05-16 | CURRENT | 1994-01-10 | Active - Proposal to Strike off | |
INFORMATICA SOFTWARE LIMITED | Director | 2007-03-01 | CURRENT | 1997-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
Director's details changed for Mr Mark Allen Pellowski on 2022-02-08 | ||
CH01 | Director's details changed for Mr Mark Allen Pellowski on 2022-02-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRADFORD CHARLES LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE IRENE HAAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Allen Pellowski on 2018-01-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Allen Pellowski on 2016-02-15 | |
AP01 | DIRECTOR APPOINTED MS KATHERINE IRENE HAAR | |
TM02 | Termination of appointment of Earl Fry on 2015-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARL FRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Mark Allen Pellowski on 2013-02-03 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Allen Pellowski on 2013-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/13 FROM Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF | |
RES13 | CONFLICT OF INTEREST 28/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EARL FRY / 01/02/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 6 WALTHAM PARK WALTHAM ROAD WHITE WALTHAM MAIDENHEAD SL6 3TN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-12-31 | £ 7,006,683 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 3,004,968 |
Deferred Tax Liability | 2012-12-31 | £ 152,739 |
Deferred Tax Liability | 2011-12-31 | £ 465,711 |
U K Deferred Tax | 2012-12-31 | £ 313,549 |
U K Deferred Tax | 2011-12-31 | £ 304,933 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFORMATICA DEVELOPMENT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 207,806 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 4,451,842 |
Current Assets | 2012-12-31 | £ 7,182,144 |
Current Assets | 2011-12-31 | £ 6,566,805 |
Debtors | 2012-12-31 | £ 6,974,338 |
Debtors | 2011-12-31 | £ 2,114,963 |
Fixed Assets | 2012-12-31 | £ 1,272,793 |
Fixed Assets | 2011-12-31 | £ 1,178,168 |
Shareholder Funds | 2012-12-31 | £ 1,448,254 |
Shareholder Funds | 2011-12-31 | £ 4,740,005 |
Tangible Fixed Assets | 2012-12-31 | £ 397,204 |
Tangible Fixed Assets | 2011-12-31 | £ 262,845 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INFORMATICA DEVELOPMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |